Withington
Manchester
Lancashire
M20 4GW
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Mrs Margaret Cecilia Oconnor |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1992) |
Role | Administrative Director |
Correspondence Address | 27 Westholme Road Withington Manchester Lancashire M20 3QZ |
Director Name | Mr Bryan Anthony Rackham |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Import Executive |
Correspondence Address | 7 Bishop Drive Whiston Prescot Merseyside L35 3SY |
Director Name | Clive John Westbrook |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Import Chief Executive |
Correspondence Address | 8 Queensway Heald Green Cheadle Cheshire SK8 3JE |
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 1998) |
Role | Chief Executive |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Director Name | Patrick William Coll |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1996) |
Role | Finance Director |
Correspondence Address | Bassets Furness Lodge Close Furnessvale Stockport Cheshire SK12 7QR |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1998) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £682,786 |
Net Worth | £5,000 |
Cash | £1,159,249 |
Current Liabilities | £33,748 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2001 | Receiver ceasing to act (1 page) |
26 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
21 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 December 1998 | Director resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page) |
19 August 1998 | Director resigned (1 page) |
18 August 1998 | Administrative Receiver's report (10 pages) |
22 July 1998 | Appointment of receiver/manager (2 pages) |
20 July 1998 | Director resigned (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
18 August 1997 | Return made up to 13/08/97; full list of members (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 August 1996 | Return made up to 20/08/96; no change of members (9 pages) |
10 July 1996 | New director appointed (4 pages) |
28 June 1996 | Particulars of mortgage/charge (6 pages) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
28 September 1995 | Director resigned (2 pages) |
11 September 1995 | Return made up to 25/08/95; no change of members (14 pages) |
28 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |